Company NameFirst Care Support Limited
Company StatusDissolved
Company Number06573344
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameFirst Care Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeecon Marshall
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
S8 0JP
Director NameDonna Marshall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
S8 0JP

Location

Registered Address183 Fraser Road
Sheffield
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donna Devina Lee Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£57,811
Cash£12,996
Current Liabilities£54,730

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2013Director's details changed for Deecon Marshall on 10 October 2010 (2 pages)
8 April 2013Director's details changed for Deecon Marshall on 10 October 2010 (2 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (2 pages)
27 February 2013Application to strike the company off the register (2 pages)
2 February 2013Registered office address changed from C/O C/O Broom Croft Hood Green Barnsley S75 3EZ United Kingdom on 2 February 2013 (1 page)
2 February 2013Registered office address changed from C/O C/O Broom Croft Hood Green Barnsley S75 3EZ United Kingdom on 2 February 2013 (1 page)
2 February 2013Registered office address changed from C/O C/O Broom Croft Hood Green Barnsley S75 3EZ United Kingdom on 2 February 2013 (1 page)
11 June 2012Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 11 June 2012 (1 page)
23 April 2012Director's details changed for Deecon Blayne Marshall on 20 April 2012 (2 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(4 pages)
23 April 2012Director's details changed for Donna Devina Lee Marshall on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Donna Devina Lee Marshall on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Deecon Blayne Marshall on 20 April 2012 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
9 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Director's details changed for Deecon Blayne Marshall on 3 March 2011 (2 pages)
2 June 2011Director's details changed for Donna Devina Lee Marshall on 3 March 2011 (2 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Deecon Blayne Marshall on 3 March 2011 (2 pages)
2 June 2011Director's details changed for Deecon Blayne Marshall on 3 March 2011 (2 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Donna Devina Lee Marshall on 3 March 2011 (2 pages)
2 June 2011Director's details changed for Donna Devina Lee Marshall on 3 March 2011 (2 pages)
15 October 2010Registered office address changed from Broom Croft Stainborough Lane Hood Green Barnsley South Yorkshire S75 3EZ United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Broom Croft Stainborough Lane Hood Green Barnsley South Yorkshire S75 3EZ United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 15 October 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Director's details changed for Deecon Blayne Zaszios on 28 February 2010 (2 pages)
22 April 2010Director's details changed for Donna Devina Lee Marshall on 28 February 2010 (2 pages)
22 April 2010Director's details changed for Deecon Blayne Zaszios on 28 February 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Donna Devina Lee Marshall on 28 February 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
19 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from broomcroft stainborough lane hoodgreen barnsley south yorkshire S75 3EZ uk (1 page)
20 May 2009Registered office changed on 20/05/2009 from broomcroft stainborough lane hoodgreen barnsley south yorkshire S75 3EZ uk (1 page)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
26 September 2008Company name changed first care agency LIMITED\certificate issued on 07/10/08 (2 pages)
26 September 2008Company name changed first care agency LIMITED\certificate issued on 07/10/08 (2 pages)
22 April 2008Incorporation (13 pages)
22 April 2008Incorporation (13 pages)